Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAGUAR COLLECTION LIMITED(THE)
Company Information for

JAGUAR COLLECTION LIMITED(THE)

COVENTRY, ENGLAND AND WALES, CV3,
Company Registration Number
02018432
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Jaguar Collection Limited(the)
JAGUAR COLLECTION LIMITED(THE) was founded on 1986-05-09 and had its registered office in Coventry. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
JAGUAR COLLECTION LIMITED(THE)
 
Legal Registered Office
COVENTRY
ENGLAND AND WALES
 
Filing Information
Company Number 02018432
Date formed 1986-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-06-19
Type of accounts DORMANT
Last Datalog update: 2018-06-15 12:54:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAGUAR COLLECTION LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD MARTIN ALISTAIR BIELBY
Company Secretary 2007-09-05
SUSAN LESLEY PEARSON
Company Secretary 1999-02-26
KEITH JOHN BENJAMIN
Director 2010-02-08
KENNETH DAVID MATHESON GREGOR
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILES SMITH
Director 2003-05-22 2010-02-08
JONATHAN EDWARD OSGOOD
Director 2006-02-08 2008-06-30
CLIVE CHARLES PAGE
Company Secretary 1996-01-03 2008-06-02
CHARLES GILBERT VACY ASH
Director 2004-09-09 2006-02-08
BIBIANA BOERIO
Director 2004-09-09 2004-09-09
MICHAEL DAVID WRIGHT
Director 2003-05-22 2004-09-09
ROBERT JOHN FERNYHOUGH
Director 1998-07-10 2003-05-22
NIGEL SYDNEY HESLOP
Director 1991-11-13 2003-05-22
STEPHEN JOHN PERRIN
Director 1991-11-13 2003-05-22
ROGER GEORGE PUTNAM
Director 1991-11-13 2002-02-28
JOSEPH GREENWELL
Director 1993-06-22 1999-12-31
GEOFFREY LAWSON
Director 1991-11-13 1999-06-24
GEOFFREY WILLIAM COUSINS
Director 1995-10-23 1998-07-10
CECIL WILLIAM JACKSON
Director 1991-11-13 1996-09-13
TERESA CARMEL FRIEND
Company Secretary 1992-09-04 1996-01-03
KEITH FRANCIS
Director 1991-11-13 1995-10-23
BRYAN WALTER WARLAND
Director 1991-11-13 1994-06-01
ROBERT WILLIAM BURDEN
Director 1991-11-13 1992-11-17
STEPHEN JOHN COX
Company Secretary 1991-11-13 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN ALISTAIR BIELBY LAND ROVER PARTS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-02 Dissolved 2015-07-14
RICHARD MARTIN ALISTAIR BIELBY JAGUAR CARS LIMITED Company Secretary 2007-10-15 CURRENT 1982-10-15 Active
RICHARD MARTIN ALISTAIR BIELBY JLR NOMINEE COMPANY LIMITED Company Secretary 2007-10-15 CURRENT 1982-10-15 Active
RICHARD MARTIN ALISTAIR BIELBY JAGUAR LAND ROVER LIMITED Company Secretary 2007-10-15 CURRENT 1982-10-15 Active
RICHARD MARTIN ALISTAIR BIELBY LANCHESTER MOTOR COMPANY LIMITED(THE) Company Secretary 2007-09-05 CURRENT 1955-07-05 Active
RICHARD MARTIN ALISTAIR BIELBY DAIMLER TRANSPORT VEHICLES LIMITED Company Secretary 2007-08-29 CURRENT 1937-01-08 Active
RICHARD MARTIN ALISTAIR BIELBY THE DAIMLER MOTOR COMPANY LIMITED Company Secretary 2007-08-29 CURRENT 1910-11-07 Active
RICHARD MARTIN ALISTAIR BIELBY S.S. CARS LIMITED Company Secretary 2007-08-29 CURRENT 1937-11-09 Active
RICHARD MARTIN ALISTAIR BIELBY JAGUAR LAND ROVER HOLDINGS LIMITED Company Secretary 2007-08-21 CURRENT 2000-06-16 Active
RICHARD MARTIN ALISTAIR BIELBY LAND ROVER EXPORTS LIMITED Company Secretary 2007-08-21 CURRENT 1981-11-09 Active
SUSAN LESLEY PEARSON LAND ROVER PARTS LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Dissolved 2015-07-14
SUSAN LESLEY PEARSON BRITISH MOTOR INDUSTRY HERITAGE TRUST Company Secretary 2000-09-20 CURRENT 1983-01-07 Active
SUSAN LESLEY PEARSON LAND ROVER EXPORTS LIMITED Company Secretary 2000-09-20 CURRENT 1981-11-09 Active
SUSAN LESLEY PEARSON LAND ROVER GROUP LIMITED Company Secretary 2000-08-15 CURRENT 2000-03-31 Converted / Closed
SUSAN LESLEY PEARSON JAGUAR LAND ROVER HOLDINGS LIMITED Company Secretary 2000-08-15 CURRENT 2000-06-16 Active
SUSAN LESLEY PEARSON JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Company Secretary 2000-06-01 CURRENT 1986-03-11 Dissolved 2014-08-05
SUSAN LESLEY PEARSON JAGUAR PENSION TRUSTEES LIMITED Company Secretary 2000-06-01 CURRENT 1985-12-17 Dissolved 2014-08-05
SUSAN LESLEY PEARSON JAGUAR DAIMLER HERITAGE TRUST Company Secretary 1999-06-10 CURRENT 1983-03-25 Active
SUSAN LESLEY PEARSON JDHT LIMITED Company Secretary 1999-04-30 CURRENT 1991-07-22 Dissolved 2016-12-27
SUSAN LESLEY PEARSON DAIMLER TRANSPORT VEHICLES LIMITED Company Secretary 1999-02-26 CURRENT 1937-01-08 Active
SUSAN LESLEY PEARSON THE DAIMLER MOTOR COMPANY LIMITED Company Secretary 1999-02-26 CURRENT 1910-11-07 Active
SUSAN LESLEY PEARSON S.S. CARS LIMITED Company Secretary 1999-02-26 CURRENT 1937-11-09 Active
SUSAN LESLEY PEARSON LANCHESTER MOTOR COMPANY LIMITED(THE) Company Secretary 1999-02-26 CURRENT 1955-07-05 Active
SUSAN LESLEY PEARSON JAGUAR CARS LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
SUSAN LESLEY PEARSON JLR NOMINEE COMPANY LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
SUSAN LESLEY PEARSON JAGUAR LAND ROVER LIMITED Company Secretary 1999-02-26 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN JAGUAR DAIMLER HERITAGE TRUST Director 2018-07-12 CURRENT 1983-03-25 Active
KEITH JOHN BENJAMIN JAGUAR RACING LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
KEITH JOHN BENJAMIN JDHT LIMITED Director 2016-01-04 CURRENT 1991-07-22 Dissolved 2016-12-27
KEITH JOHN BENJAMIN SILKPLAN LIMITED Director 2015-04-16 CURRENT 1988-02-25 Dissolved 2017-01-17
KEITH JOHN BENJAMIN LAND ROVER EXPORTS LIMITED Director 2013-04-01 CURRENT 1981-11-09 Active
KEITH JOHN BENJAMIN JLR NOMINEE COMPANY LIMITED Director 2013-04-01 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1986-03-11 Dissolved 2014-08-05
KEITH JOHN BENJAMIN JAGUAR PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1985-12-17 Dissolved 2014-08-05
KEITH JOHN BENJAMIN JAGUAR CARS LIMITED Director 2011-03-31 CURRENT 1982-10-15 Active
KEITH JOHN BENJAMIN LAND ROVER GROUP LIMITED Director 2010-02-08 CURRENT 2000-03-31 Converted / Closed
KEITH JOHN BENJAMIN DAIMLER TRANSPORT VEHICLES LIMITED Director 2010-02-08 CURRENT 1937-01-08 Active
KEITH JOHN BENJAMIN THE DAIMLER MOTOR COMPANY LIMITED Director 2010-02-08 CURRENT 1910-11-07 Active
KEITH JOHN BENJAMIN S.S. CARS LIMITED Director 2010-02-08 CURRENT 1937-11-09 Active
KEITH JOHN BENJAMIN LANCHESTER MOTOR COMPANY LIMITED(THE) Director 2010-02-08 CURRENT 1955-07-05 Active
KENNETH DAVID MATHESON GREGOR JAGUAR EXECUTIVE PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1986-03-11 Dissolved 2014-08-05
KENNETH DAVID MATHESON GREGOR JAGUAR PENSION TRUSTEES LIMITED Director 2012-06-25 CURRENT 1985-12-17 Dissolved 2014-08-05
KENNETH DAVID MATHESON GREGOR JAGUAR CARS FINANCE LIMITED Director 2010-02-08 CURRENT 1983-06-15 Active
KENNETH DAVID MATHESON GREGOR LAND ROVER PARTS LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2015-07-14
KENNETH DAVID MATHESON GREGOR LAND ROVER GROUP LIMITED Director 2008-06-30 CURRENT 2000-03-31 Converted / Closed
KENNETH DAVID MATHESON GREGOR DAIMLER TRANSPORT VEHICLES LIMITED Director 2008-06-30 CURRENT 1937-01-08 Active
KENNETH DAVID MATHESON GREGOR THE DAIMLER MOTOR COMPANY LIMITED Director 2008-06-30 CURRENT 1910-11-07 Active
KENNETH DAVID MATHESON GREGOR S.S. CARS LIMITED Director 2008-06-30 CURRENT 1937-11-09 Active
KENNETH DAVID MATHESON GREGOR LANCHESTER MOTOR COMPANY LIMITED(THE) Director 2008-06-30 CURRENT 1955-07-05 Active
KENNETH DAVID MATHESON GREGOR JAGUAR LAND ROVER HOLDINGS LIMITED Director 2008-06-10 CURRENT 2000-06-16 Active
KENNETH DAVID MATHESON GREGOR LAND ROVER EXPORTS LIMITED Director 2008-06-10 CURRENT 1981-11-09 Active
KENNETH DAVID MATHESON GREGOR JAGUAR CARS LIMITED Director 2008-06-10 CURRENT 1982-10-15 Active
KENNETH DAVID MATHESON GREGOR JLR NOMINEE COMPANY LIMITED Director 2008-06-10 CURRENT 1982-10-15 Active
KENNETH DAVID MATHESON GREGOR JAGUAR LAND ROVER LIMITED Director 2008-06-10 CURRENT 1982-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-22DS01APPLICATION FOR STRIKING-OFF
2017-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0101/05/16 FULL LIST
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0101/05/15 FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BENJAMIN / 17/12/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID MATHESON GREGOR / 17/12/2014
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY PEARSON / 17/12/2014
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN ALISTAIR BIELBY / 17/12/2014
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0101/05/14 FULL LIST
2013-09-25RES01ADOPT ARTICLES 04/09/2013
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0101/05/13 FULL LIST
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM BROWNS LANE ALLESLEY COVENTRY CV5 9DR
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-22AR0101/05/12 FULL LIST
2012-02-09AD02SAIL ADDRESS CHANGED FROM: BANBURY ROAD GAYDON WARWICK CV35 0XJ UNITED KINGDOM
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-11AR0101/05/11 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-05-10AR0101/05/10 FULL LIST
2010-03-17AP01DIRECTOR APPOINTED MR KEITH JOHN BENJAMIN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILES SMITH / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY PEARSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID MATHESON GREGOR / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN ALISTAIR BIELBY / 01/10/2009
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-09288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD BIELBY / 21/07/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 02/06/2008
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN OSGOOD
2008-07-02288aDIRECTOR APPOINTED KENNETH DAVID MATHESON GREGOR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN PEARSON / 10/06/2008
2008-06-24288aSECRETARY APPOINTED SUSAN LESLEY PEARSON
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OSGOOD / 06/05/2008
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY CLIVE PAGE
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-05-11363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-06-15353LOCATION OF REGISTER OF MEMBERS
2004-05-06363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to JAGUAR COLLECTION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAGUAR COLLECTION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAGUAR COLLECTION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of JAGUAR COLLECTION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for JAGUAR COLLECTION LIMITED(THE)
Trademarks
We have not found any records of JAGUAR COLLECTION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAGUAR COLLECTION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as JAGUAR COLLECTION LIMITED(THE) are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where JAGUAR COLLECTION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAGUAR COLLECTION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAGUAR COLLECTION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.